Company NameHoofmark (U.K.) Limited
Company StatusDissolved
Company Number02990274
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Dissolution Date13 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRichard Hopkinson Sykes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fenton Close
Chester Le Street
Durham
DH2 3TD
Director NameMrs Heather Scott Parsons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NameMr Mark Anthony Manning
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2010(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NamePearl Sykes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fenton Close
Chester-Le-Street
County Durham
DH2 3JD
Secretary NamePearl Sykes
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fenton Close
Chester-Le-Street
County Durham
DH2 3JD
Director NameStuart Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address155 Highfield Rise
Chester Le Street
County Durham
DH3 3UY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8.5k at £1Richard Sykes
85.00%
Ordinary
500 at £1Heather Parsons
5.00%
Ordinary
500 at £1Mark Manning
5.00%
Ordinary
500 at £1Rebecca Scott
5.00%
Ordinary

Financials

Year2014
Net Worth£43,601
Cash£2,604
Current Liabilities£654,862

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2013Final Gazette dissolved following liquidation (1 page)
13 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2013Final Gazette dissolved following liquidation (1 page)
13 August 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
13 August 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Statement of affairs with form 4.19 (8 pages)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-17
(1 page)
28 May 2012Statement of affairs with form 4.19 (8 pages)
28 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Registered office address changed from Suite C, Rickleton 2, Bowes Offices Lambton Park Chester Le Street Co Durham DH3 4AN United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Suite C, Rickleton 2, Bowes Offices Lambton Park Chester Le Street Co Durham DH3 4AN United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Suite C, Rickleton 2, Bowes Offices Lambton Park Chester Le Street Co Durham DH3 4AN United Kingdom on 9 May 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 December 2011Termination of appointment of Pearl Sykes as a secretary (1 page)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 10,000
(5 pages)
14 December 2011Termination of appointment of Pearl Sykes as a director (1 page)
14 December 2011Termination of appointment of Pearl Sykes as a director on 4 November 2011 (1 page)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 10,000
(5 pages)
14 December 2011Termination of appointment of Pearl Sykes as a secretary on 4 November 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
5 November 2010Appointment of Mrs Heather Scott Parsons as a director (2 pages)
5 November 2010Appointment of Mrs Heather Scott Parsons as a director (2 pages)
6 October 2010Appointment of Mr Mark Manning as a director (2 pages)
6 October 2010Appointment of Mr Mark Manning as a director (2 pages)
9 August 2010Registered office address changed from 1 Floor Unit 24 Philadelphia Complex, Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 1 Floor Unit 24 Philadelphia Complex, Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 1 Floor Unit 24 Philadelphia Complex, Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG on 9 August 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 December 2009Director's details changed for Richard Hopkinson Sykes on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Pearl Sykes on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Pearl Sykes on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Richard Hopkinson Sykes on 11 December 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 December 2007Return made up to 15/11/07; full list of members (7 pages)
5 December 2007Return made up to 15/11/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Return made up to 15/11/06; full list of members (7 pages)
29 November 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 December 2005Return made up to 15/11/05; full list of members (7 pages)
7 December 2005Return made up to 15/11/05; full list of members (7 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
15 November 2004Return made up to 15/11/04; full list of members (7 pages)
15 November 2004Return made up to 15/11/04; full list of members (7 pages)
16 September 2004Full accounts made up to 30 June 2004 (15 pages)
16 September 2004Full accounts made up to 30 June 2004 (15 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 November 2003Return made up to 15/11/03; full list of members (7 pages)
4 November 2003Return made up to 15/11/03; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 November 2002Return made up to 15/11/02; full list of members (7 pages)
11 November 2002Return made up to 15/11/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Return made up to 15/11/00; full list of members (6 pages)
12 December 2000Return made up to 15/11/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 November 1999Return made up to 15/11/99; full list of members (6 pages)
11 November 1999Return made up to 15/11/99; full list of members (6 pages)
20 October 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
20 October 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
22 February 1999Registered office changed on 22/02/99 from: 4 fenton close chester-le-street county durham DH2 3JD (1 page)
22 February 1999Registered office changed on 22/02/99 from: 4 fenton close chester-le-street county durham DH2 3JD (1 page)
6 February 1999Full accounts made up to 31 January 1998 (11 pages)
6 February 1999Full accounts made up to 31 January 1998 (11 pages)
15 December 1998Return made up to 15/11/98; full list of members (6 pages)
15 December 1998Return made up to 15/11/98; full list of members (6 pages)
19 November 1997Return made up to 15/11/97; no change of members (4 pages)
19 November 1997Return made up to 15/11/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 January 1997 (11 pages)
2 November 1997Full accounts made up to 31 January 1997 (11 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 15/11/96; no change of members (4 pages)
22 November 1996Return made up to 15/11/96; no change of members (4 pages)
6 September 1996Full accounts made up to 31 January 1996 (9 pages)
6 September 1996Full accounts made up to 31 January 1996 (9 pages)
13 August 1996Ad 15/11/94--------- £ si 9999@1 (2 pages)
13 August 1996Ad 15/11/94--------- £ si 9999@1 (2 pages)
17 May 1995Accounting reference date notified as 31/01 (1 page)
17 May 1995Accounting reference date notified as 31/01 (1 page)
15 November 1994Incorporation (8 pages)